FLUID POWER DESIGN LIMITED - GRANTHAM


Company Profile Company Filings

Overview

FLUID POWER DESIGN LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active.
FLUID POWER DESIGN LIMITED was incorporated 27 years ago on 21/02/1997 and has the registered number: 03321948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FLUID POWER DESIGN LIMITED - GRANTHAM

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 2B DYSART WAY
GRANTHAM
LINCOLNSHIRE
NG31 7LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD PAUL TURLEY Aug 1980 British Director 2012-03-13 CURRENT
MR EDWARD PAUL TURLEY Secretary 2012-03-13 CURRENT
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1997-02-21 UNTIL 1997-02-25 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1997-02-21 UNTIL 1997-02-25 RESIGNED
MR GERALD ALAN TURLEY Jul 1945 British Director 2012-03-13 UNTIL 2015-01-30 RESIGNED
MR LYNN PEREGRINE THOMAS Dec 1941 British Director 1997-05-22 UNTIL 2002-04-01 RESIGNED
JAMES RUDKIN THOMAS Feb 1971 British Director 1997-02-25 UNTIL 2006-03-08 RESIGNED
IAN MILNE Feb 1953 British Director 1997-02-25 UNTIL 2012-03-13 RESIGNED
JAMES RUDKIN THOMAS Feb 1971 British Secretary 1997-02-25 UNTIL 1997-05-22 RESIGNED
MRS CHERRY MILNE Secretary 2010-09-17 UNTIL 2012-03-13 RESIGNED
JAMES RUDKIN THOMAS Feb 1971 British Secretary 1998-06-01 UNTIL 2006-03-08 RESIGNED
MR MICHAEL DAN JEFFERIES Sep 1948 Secretary 1997-05-22 UNTIL 1998-06-01 RESIGNED
MR MICHAEL DAN JEFFERIES Sep 1948 Secretary 2007-03-14 UNTIL 2010-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Edward Paul Turley 2016-04-06 8/1980 Grantham   Lincolnshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTERNS (BLOCK "A") MANAGEMENT COMPANY LIMITED BOURNEMOUTH Active SMALL 98000 - Residents property management
SALTERNS POINT (BLOCK C) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
REFLEXALLEN UK LIMITED BODELWYDDAN WALES Active FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
CHARTWELL GATE RESIDENTS MANAGEMENT LIMITED BEACONSFIELD ENGLAND Active DORMANT 98000 - Residents property management
ADVERC B.M. LIMITED GRANTHAM ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED WETHERBY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SALTERNS POINT (A) CO. LTD BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
PURPLE VISION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
ADESAS LIMITED GRANTHAM ENGLAND Dissolved... MICRO ENTITY 27900 - Manufacture of other electrical equipment
SALTERNS POINT FREEHOLD (BLOCK C) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VERTICAL MEADOW LTD LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ALLEN INDUSTRIAL LIMITED CARNBANE Active NO ACCOUNTS FILED None Supplied
CHARTWELL VENTURES LLP BEACONSFIELD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
FLUID_POWER_DESIGN_LIMITE - Accounts 2024-01-02 31-03-2023 £1,513,912 Cash £1,964,455 equity
FLUID_POWER_DESIGN_LIMITE - Accounts 2022-12-31 31-03-2022 £1,083,137 Cash £1,883,020 equity
FLUID_POWER_DESIGN_LIMITE - Accounts 2021-12-24 31-03-2021 £1,227,584 Cash £1,369,780 equity
FLUID_POWER_DESIGN_LIMITE - Accounts 2020-12-19 31-03-2020 £1,030,981 Cash £1,074,126 equity
Fluid Power Design Limited - Accounts to registrar (filleted) - small 18.2 2019-12-19 31-03-2019 £566,191 Cash £763,376 equity
Fluid Power Design Limited - Accounts to registrar (filleted) - small 18.2 2018-12-22 31-03-2018 £241,691 Cash £527,337 equity
Fluid Power Design Limited - Accounts to registrar (filleted) - small 17.3 2017-12-22 31-03-2017 £180,940 Cash £398,575 equity
Fluid Power Design Limited - Abbreviated accounts 16.3 2016-12-23 31-03-2016 £173,279 Cash £304,039 equity
Fluid Power Design Limited - Limited company - abbreviated - 11.6 2014-12-18 31-03-2014 £122,611 Cash £139,953 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIKING SIGNS LTD GRANTHAM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
INSPIRE PLUS GRANTHAM ENGLAND Active FULL 85510 - Sports and recreation education
PREMIUM PLAN MOTOR FINANCE LIMITED GRANTHAM UNITED KINGDOM Active SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr